Search icon

PERTHORY INC.

Company Details

Name: PERTHORY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1990 (35 years ago)
Date of dissolution: 28 Nov 2005
Entity Number: 1423883
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2801 EMMONS AVE., BROOKLYN, NY, United States, 11235
Principal Address: 65 82ND ST, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2801 EMMONS AVE., BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
PETER LIKOURENTZOS Chief Executive Officer 65 82ND ST., BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2000-03-10 2002-02-20 Address 2801 EMMONS AVE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2000-03-10 2002-02-20 Address 2801 EMMONS AVE, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1993-08-17 2000-03-10 Address 65 82ND STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1993-08-17 2000-03-10 Address 2801 EMMONS AVENUE, BROOLKYN, NY, 11235, USA (Type of address: Principal Executive Office)
1993-08-17 2002-02-20 Address 2801 EMMONS AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1990-02-20 1993-08-17 Address 2801 EMMONS AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051128000295 2005-11-28 CERTIFICATE OF DISSOLUTION 2005-11-28
020220002055 2002-02-20 BIENNIAL STATEMENT 2002-02-01
000310002479 2000-03-10 BIENNIAL STATEMENT 2000-02-01
980319002218 1998-03-19 BIENNIAL STATEMENT 1998-02-01
940302002260 1994-03-02 BIENNIAL STATEMENT 1994-02-01
930817002438 1993-08-17 BIENNIAL STATEMENT 1993-02-01
C109338-4 1990-02-20 CERTIFICATE OF INCORPORATION 1990-02-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0501833 Fair Labor Standards Act 2005-04-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-04-13
Termination Date 2008-04-30
Date Issue Joined 2005-07-07
Section 0201
Sub Section FL
Status Terminated

Parties

Name AVENDANO
Role Plaintiff
Name PERTHORY INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State